Search icon

CIZMIC, INC. - Florida Company Profile

Company Details

Entity Name: CIZMIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIZMIC, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Oct 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Oct 2021 (4 years ago)
Document Number: P01000096156
FEI/EIN Number 651155654

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 919 South State Rd 7, PLANTATION, FL, 33317, US
Address: 919 South State Rd 7, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST.JOHN LISA A Director 12680 MAGNOLIA COURT, CORAL SPRINGS, FL, 33071
FERGUSON PAUL A Director 1427 SABAL TRAIL, WESTON, FL, 33327
STANLEY DEIDRE A Director 5305 PARKVIEW LANE, ALPHARETTA, GA, 30005
ST. JOHN LISA Director 12680 MAGNOLIA COURT, CORAL SPRINGS, FL, 33071
EMOKPAE MICHAEL Agent 919 South State Rd 7, Plantation, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 919 South State Rd 7, Plantation, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 919 South State Rd 7, Plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2023-03-10 919 South State Rd 7, Plantation, FL 33317 -
AMENDMENT 2021-10-08 - -
AMENDMENT 2019-12-03 - -
AMENDMENT 2019-08-23 - -
AMENDMENT 2015-11-05 - -
REGISTERED AGENT NAME CHANGED 2014-04-26 EMOKPAE, MICHAEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000013951 ACTIVE 1000000809291 BROWARD 2018-12-27 2039-01-02 $ 11,352.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000492878 TERMINATED 1000000754407 BROWARD 2017-08-16 2037-08-23 $ 3,535.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-16
Amendment 2021-10-08
AMENDED ANNUAL REPORT 2021-10-04
ANNUAL REPORT 2021-08-16
ANNUAL REPORT 2020-05-14
Amendment 2019-12-03
Amendment 2019-08-23
ANNUAL REPORT 2019-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1857877404 2020-05-05 0455 PPP 1427 SABAL TRL, WESTON, FL, 33327-1639
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTON, BROWARD, FL, 33327-1639
Project Congressional District FL-25
Number of Employees 5
NAICS code 517110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State